BEXLEY HEATH PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BEXLEY HEATH PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00481377

Incorporation date

22/04/1950

Size

Micro Entity

Contacts

Registered address

Registered address

35 Ballards Lane, London N3 1XWCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1986)
dot icon19/02/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon09/12/2025
Micro company accounts made up to 2025-03-31
dot icon09/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon22/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon06/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon24/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon01/12/2022
Change of details for D.A.W. Consolidated Properties Limited as a person with significant control on 2022-05-27
dot icon04/07/2022
Secretary's details changed for Mrs Jennifer Amanda Kennedy on 2022-07-04
dot icon04/07/2022
Director's details changed for Mrs Jennifer Amanda Kennedy on 2022-07-04
dot icon04/07/2022
Director's details changed for Dr Timothy Hugh Freed on 2022-07-04
dot icon27/05/2022
Registered office address changed from 21 Bedford Square London WC1B 3HH to 35 Ballards Lane London N3 1XW on 2022-05-27
dot icon20/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon03/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/01/2019
Confirmation statement made on 2019-01-02 with updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/06/2018
Director's details changed for Dr Timothy Hugh Freed on 2018-06-02
dot icon04/01/2018
Termination of appointment of Walter Freed as a director on 2017-12-04
dot icon04/01/2018
Confirmation statement made on 2018-01-02 with updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon21/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon20/09/2012
Accounts for a small company made up to 2012-03-31
dot icon20/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon21/09/2011
Accounts for a small company made up to 2011-03-31
dot icon11/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon12/11/2010
Accounts for a small company made up to 2010-03-31
dot icon23/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/01/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon28/11/2009
Director's details changed for Jennifer Amanda Kennedy on 2009-11-27
dot icon27/11/2009
Director's details changed for Dr Timothy Hugh Freed on 2009-11-27
dot icon27/11/2009
Secretary's details changed for Jennifer Amanda Kennedy on 2009-11-27
dot icon24/11/2009
Director's details changed for Walter Freed on 2009-11-20
dot icon24/09/2009
Accounts for a small company made up to 2009-03-31
dot icon16/01/2009
Return made up to 02/01/09; full list of members
dot icon24/11/2008
Accounts for a small company made up to 2008-03-31
dot icon14/01/2008
Return made up to 02/01/08; full list of members
dot icon05/11/2007
Accounts for a small company made up to 2007-03-31
dot icon22/01/2007
Return made up to 02/01/07; full list of members
dot icon12/10/2006
Accounts for a small company made up to 2006-03-31
dot icon26/01/2006
Return made up to 02/01/06; full list of members
dot icon22/11/2005
Accounts for a small company made up to 2005-03-31
dot icon14/02/2005
Return made up to 02/01/05; full list of members
dot icon14/12/2004
Accounts for a small company made up to 2004-03-31
dot icon22/01/2004
Return made up to 02/01/04; full list of members
dot icon06/11/2003
Accounts for a small company made up to 2003-03-31
dot icon11/02/2003
Return made up to 02/01/03; full list of members
dot icon03/12/2002
Accounts for a small company made up to 2002-03-31
dot icon01/02/2002
Return made up to 02/01/02; full list of members
dot icon10/01/2002
Accounts for a small company made up to 2001-03-31
dot icon07/02/2001
Return made up to 02/01/01; full list of members
dot icon10/12/2000
Accounts for a small company made up to 2000-03-31
dot icon05/02/2000
Return made up to 02/01/00; full list of members
dot icon22/12/1999
Accounts for a small company made up to 1999-03-31
dot icon26/08/1999
New director appointed
dot icon26/08/1999
Director resigned
dot icon02/02/1999
Return made up to 02/01/99; full list of members
dot icon15/12/1998
Accounts for a small company made up to 1998-03-31
dot icon12/02/1998
Return made up to 02/01/98; full list of members
dot icon14/01/1998
Accounts for a small company made up to 1997-03-31
dot icon19/08/1997
Resolutions
dot icon19/08/1997
Resolutions
dot icon19/08/1997
Resolutions
dot icon20/01/1997
Return made up to 02/01/97; full list of members
dot icon19/12/1996
Accounts for a small company made up to 1996-03-31
dot icon24/05/1996
Registered office changed on 24/05/96 from: russell square house, 10/12, russell square, london. WC1B 5EL
dot icon05/02/1996
Return made up to 02/01/96; full list of members
dot icon22/01/1996
Accounts for a small company made up to 1995-03-31
dot icon27/01/1995
Accounts for a small company made up to 1994-03-31
dot icon24/01/1995
Return made up to 02/01/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/02/1994
Accounts for a small company made up to 1993-03-31
dot icon08/02/1994
Return made up to 02/01/94; no change of members
dot icon23/02/1993
Registered office changed on 23/02/93 from: chancery house chancery lane london WC2A 1SF
dot icon24/01/1993
Accounts for a small company made up to 1992-03-31
dot icon10/01/1993
Return made up to 02/01/93; no change of members
dot icon15/01/1992
Accounts for a small company made up to 1991-03-31
dot icon08/01/1992
Return made up to 02/01/92; full list of members
dot icon24/02/1991
Accounts for a small company made up to 1990-03-31
dot icon24/02/1991
Return made up to 02/01/91; full list of members
dot icon13/02/1991
Secretary resigned;new secretary appointed
dot icon01/03/1990
Accounts for a small company made up to 1989-03-31
dot icon01/03/1990
Return made up to 28/02/90; full list of members
dot icon17/04/1989
Accounts for a small company made up to 1988-03-31
dot icon17/04/1989
Return made up to 24/03/89; full list of members
dot icon24/06/1988
New director appointed
dot icon24/05/1988
Return made up to 14/04/88; full list of members
dot icon24/05/1988
Accounts for a small company made up to 1987-03-31
dot icon25/03/1987
Accounts for a small company made up to 1986-03-31
dot icon25/03/1987
Return made up to 27/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/11/1986
Accounts for a small company made up to 1985-03-31
dot icon15/11/1986
Return made up to 15/07/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-0.19 % *

* during past year

Cash in Bank

£2,090,807.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.26M
-
0.00
2.57M
-
2022
2
1.89M
-
0.00
2.09M
-
2023
2
1.98M
-
0.00
2.09M
-
2023
2
1.98M
-
0.00
2.09M
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.98M £Ascended4.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.09M £Descended-0.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Freed, Timothy Hugh, Dr
Director
06/04/1999 - Present
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BEXLEY HEATH PROPERTIES LIMITED

BEXLEY HEATH PROPERTIES LIMITED is an(a) Active company incorporated on 22/04/1950 with the registered office located at 35 Ballards Lane, London N3 1XW. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BEXLEY HEATH PROPERTIES LIMITED?

toggle

BEXLEY HEATH PROPERTIES LIMITED is currently Active. It was registered on 22/04/1950 .

Where is BEXLEY HEATH PROPERTIES LIMITED located?

toggle

BEXLEY HEATH PROPERTIES LIMITED is registered at 35 Ballards Lane, London N3 1XW.

What does BEXLEY HEATH PROPERTIES LIMITED do?

toggle

BEXLEY HEATH PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BEXLEY HEATH PROPERTIES LIMITED have?

toggle

BEXLEY HEATH PROPERTIES LIMITED had 2 employees in 2023.

What is the latest filing for BEXLEY HEATH PROPERTIES LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-01-02 with no updates.